General information

Equity Cheque Card Corporation Limited

Type: NZ Limited Company (Ltd)
9429033646749
New Zealand Business Number
1902726
Company Number
Registered
Company Status
K641905 - Credit Card Administration Service
Industry classification codes with description

Equity Cheque Card Corporation Limited (New Zealand Business Number 9429033646749) was started on 24 Jan 2007. 9 addresess are currently in use by the company: 14, 19 Lantana Avenue, Browns Bay, Auckland, 0630 (type: registered, service). 86 Queen Charlotte Drive, Aotea, Porirua had been their registered address, until 12 Jan 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
904775-1 - Equity Cheque Capital Corporation (an other) located at Victoria British Columbia postcode V8S2J6. "Credit card administration service" (ANZSIC K641905) is the classification the Australian Bureau of Statistics issued to Equity Cheque Card Corporation Limited. Businesscheck's database was updated on 24 Apr 2024.

Current address Type Used since
19 Diamond Head, Hairini, Tauranga, 3112 Postal & shareregister & other (Address For Share Register) 25 Dec 2021
19 Diamond Head, Hairini, Tauranga, 3112 Registered & physical & service 12 Jan 2022
14, 19 Lantana Avenue, Browns Bay, Auckland, 0630 Postal & shareregister 25 Nov 2023
14, 19 Lantana Avenue, Browns Bay, Auckland, 0630 Registered & service 12 Dec 2023
Contact info
1 250 8589711
Phone (Phone)
27 72 0100332
Phone (Administration)
John.Asfar@EquityChequeCapital.com
Email
John.Asfar@WorldwideCorporation.com
Email
John.Asfar@WorldwideCorporation.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.EquityChequeCapital.com
Website
Directors
Name and Address Role Period
John Asfar
Victoria, British Columbia, V8S2J6
Address used since 21 Dec 2015
Director 21 Dec 2015 - current
Lydia Kathleen Carroll
Bundanoon/nsw, NSW2578
Address used since 06 Feb 2023
Director 06 Feb 2023 - current
Allan Bernard Cawood
Aotea, Porirua, 5024
Address used since 20 Aug 2018
Stonefields, Auckland, 1072
Address used since 14 Dec 2015
Director 14 Dec 2015 - 14 Feb 2023
Alexandre Francis Asfar
Victoria, British Columbia, V8S 2J6
Address used since 08 Dec 2014
Director 08 Dec 2014 - 24 May 2018
John Asfar
Victoria, British Columbia, V8T 1H2
Address used since 01 Nov 2010
Director 24 Jan 2007 - 31 Dec 2011
George Deon Rudman
Northcliff, Johannesburg, 2195
Address used since 18 Oct 2010
Director 18 Oct 2010 - 31 Dec 2011
Peter Edgar
Berario, Johannesburg, 2194
Address used since 18 Oct 2010
Director 18 Oct 2010 - 31 Dec 2011
Seteng Motalaote
Phakalane, Gaborone,
Address used since 20 Oct 2010
Director 20 Oct 2010 - 31 Dec 2011
Grant Mahoney
Remuera, Auckland, 1050
Address used since 27 Oct 2010
Director 27 Oct 2010 - 31 Dec 2011
Johannes Stephanus Eduard
Fairland, Johannesburg, 2170
Address used since 08 Dec 2014
Director 30 Oct 2010 - 31 Dec 2011
Gary Ian Palmer
Northriding, Randburg,
Address used since 31 Oct 2010
Director 31 Oct 2010 - 31 Dec 2011
Addresses
Other active addresses
Type Used since
14, 19 Lantana Avenue, Browns Bay, Auckland, 0630 Registered & service 12 Dec 2023
Principal place of activity
86 Queen Charlotte Drive , Aotea , Porirua , 5024
Previous address Type Period
86 Queen Charlotte Drive, Aotea, Porirua, 5024 Registered & physical 16 Jan 2020 - 12 Jan 2022
171 Featherstone Street, Anz Centre Tower (office On Level 15), Wellington, 6011 Physical 28 Feb 2017 - 16 Jan 2020
86 Queen Charlotte Drive, Aotea, Porirua, 5024 Registered 24 Feb 2017 - 16 Jan 2020
86 Queen Charlotte Drive, Aotea, Porirua, 5024 Physical 24 Feb 2017 - 28 Feb 2017
27 Scoria Crescent, Stonefields, Auckland, 1072 Physical & registered 23 Dec 2015 - 24 Feb 2017
15 Portage Place, Whitby, Porirua, 5024 Registered 21 Dec 2015 - 23 Dec 2015
54c Monteith Crescent, Remuera, Auckland, 1050 Physical 07 May 2010 - 23 Dec 2015
54c Monteith Crescent, Remuera, Auckland, 1050 Registered 07 May 2010 - 21 Dec 2015
Auckland Compliance Ltd, Level 3 -suite 24, 60 Cook St, Auckland 1 Physical & registered 24 Jan 2007 - 07 May 2010
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
24 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
904775-1 - Equity Cheque Capital Corporation
Other (Other)
Victoria British Columbia
V8S2J6
08 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
Asfar, John
Individual
Victoria, B.c.
V8t 1h2, Canada
24 Jan 2007 - 08 Dec 2014

Ultimate Holding Company
Effective Date 22 Apr 2018
Name Equity Cheque Capital Corporation
Type Federal Incorporation
Ultimate Holding Company Number 91524515
Country of origin CA
Address 102-1555 Jubilee Avenue
Victoria, British Columbia V8R4N4
Location
Companies nearby
Esharps Technologies Limited
9 Scoria Crescent
Kix Communications Limited
Unit G09, 4 Bluegrey Avenue
Lissy Clothing Limited
53 Scoria Crescent
7lab Limited
53 Scoria Crescent
Gambaletto Limited
Unit 316, 189 College Road
Flink Solutions Limited
57 Scoria Crescent
Similar companies
Secure Settlements Limited
24 Aratonga Avenue
Activata Prepay Limited
L 2, 162 Grafton Road
Pin Distributor Limited
L 2, 162 Grafton Road
Allcard Services Limited
3 Shaddock Street
New Zealand Catherine Culture Limited
14a Hauraki Crescent
Visa Worldwide (new Zealand) Limited
Level 7, 36 Brandon Street